ATEMI SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ATEMI SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05312763

Incorporation date

14/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Langton Avenue, Weymouth DT4 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon29/11/2024
Application to strike the company off the register
dot icon13/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon11/11/2024
Registered office address changed from 41 Portmore Gardens Weymouth DT4 9XL England to 16 Langton Avenue Weymouth DT4 9AT on 2024-11-11
dot icon11/11/2024
Previous accounting period shortened from 2024-12-31 to 2024-07-31
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon02/11/2022
Registered office address changed from Dane House, 26 Taylor Road Taylor Road Aylesbury HP21 8DR England to 41 Portmore Gardens Weymouth DT4 9XL on 2022-11-02
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Registered office address changed from Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to Dane House, 26 Taylor Road Taylor Road Aylesbury HP21 8DR on 2018-01-22
dot icon22/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon09/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon11/01/2010
Director's details changed for Richard David May on 2010-01-10
dot icon02/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/01/2009
Return made up to 14/12/08; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 14/12/07; full list of members
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 14/12/06; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 14/12/05; full list of members
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New secretary appointed
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Secretary resigned
dot icon14/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+0.51 % *

* during past year

Cash in Bank

£53,656.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/12/2024
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.39K
-
0.00
53.38K
-
2022
1
28.96K
-
0.00
53.66K
-
2022
1
28.96K
-
0.00
53.66K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

28.96K £Descended-28.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.66K £Ascended0.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Richard David
Director
14/12/2004 - Present
-
SECRETARIAL NOMINEES LIMITED
Nominee Secretary
14/12/2004 - 14/12/2004
111
DIRECTOR NOMINEES LIMITED
Nominee Director
14/12/2004 - 14/12/2004
111
May, Stephanie Ann
Secretary
14/12/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATEMI SYSTEMS LIMITED

ATEMI SYSTEMS LIMITED is an(a) Dissolved company incorporated on 14/12/2004 with the registered office located at 16 Langton Avenue, Weymouth DT4 9AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATEMI SYSTEMS LIMITED?

toggle

ATEMI SYSTEMS LIMITED is currently Dissolved. It was registered on 14/12/2004 and dissolved on 25/02/2025.

Where is ATEMI SYSTEMS LIMITED located?

toggle

ATEMI SYSTEMS LIMITED is registered at 16 Langton Avenue, Weymouth DT4 9AT.

What does ATEMI SYSTEMS LIMITED do?

toggle

ATEMI SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ATEMI SYSTEMS LIMITED have?

toggle

ATEMI SYSTEMS LIMITED had 1 employees in 2022.

What is the latest filing for ATEMI SYSTEMS LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.